Case number: 2:15-bk-42941 - Infiniti Homes International, Inc. - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Infiniti Homes International, Inc.

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Filed

    02/27/2015

  • Last Filing

    07/03/2018

  • Asset

    Yes

Docket Header
SmPlnDue, CASECHECKED, CLOSED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 15-42941-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/27/2015
Date terminated:  11/24/2015
Plan confirmed:  09/22/2015
341 meeting:  04/02/2015
Deadline for filing claims:  07/01/2015

Debtor In Possession

Infiniti Homes International, Inc.

29193 Northwester Hwy #721
Southfield, MI 48034
OAKLAND-MI
Tax ID / EIN: 84-1647294

represented by
Scott Kwiatkowski

4000 Town Center, Suite 1200
Southfield, MI 48075
(248) 355-5300
Fax : (248) 355-4644
Email: scott@bk-lawyer.net

U.S. Trustee

Daniel M. McDermott
represented by
David Foust (UST)

211 W. Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7954
Email: david.k.foust@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/03/201886Notice/Affidavit of Default, Certificate of Service Filed by Creditor Wayne County Treasurer. (Attachments: # (1) Exhibit exhibit # (2) Exhibit Pos of Notice of Default) (Ravenscroft, Noel)
10/06/201685Certificate of Service Filed by Creditor Wayne County Treasurer (RE: related document(s) 84 Order For Relief From Stay). (Kilpatrick, Richardo) (Entered: 10/06/2016)
10/06/201684Order Vacating the Automatic Stay as to the Wayne County Treasurer. (RE: related document(s) 81 Notice/Affidavit of Default filed by Creditor Wayne County Treasurer). (slh) (Entered: 10/06/2016)
10/06/201683Certification of Non-Response Filed by Creditor Wayne County Treasurer (RE: related document(s) 81 Notice/Affidavit of Default). (Attachments: # 1 Exhibit Order to Cnr # 2 Exhibit Exhibit A) (Kilpatrick, Richardo) (Entered: 10/06/2016)
07/26/201682Certificate of Service Filed by Creditor Wayne County Treasurer (RE: related document(s) 81 Notice/Affidavit of Default). (Baughman, Leonora) (Entered: 07/26/2016)
07/26/201681Notice/Affidavit of Default Creditor Wayne County Treasurer (RE: related document(s) 54 Amended Combined Plan and Disclosure Statement). (Baughman, Leonora) (Entered: 07/26/2016)
11/24/2015Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (slh) (Entered: 11/24/2015)
11/03/201580Order Granting Application of Goldstein, Bershard & Fried, P.C. for Compensation and Reimbursement of Expenses For Services Rendered as Counsel For Debtor (Related Doc # 76) for Scott Kwiatkowski, Fees Awarded: $26625.00, Expenses Awarded: $1890.78. (dmc) (Entered: 11/03/2015)
11/03/201579Certification of Non-Response Filed by Debtor In Possession Infiniti Homes International, Inc. (RE: related document(s) 76 Final Application for Compensation for Scott Kwiatkowski, Attorney, Period: 2/27/2015 to 9/21/2015, Fee: $26,625.00, Expenses: $1,890.78.). (Kwiatkowski, Scott) (Entered: 11/03/2015)
10/15/201578Request to be Removed from Receiving Notices of Electronic Filings in a Case for Creditor Wayne County Treasurer. (Kilpatrick, Richardo) (Entered: 10/15/2015)